Eastleigh
SO50 9DT
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | www.rickyparker.com |
---|
Registered Address | 228 Middlewood Road Sheffield South Yorkshire S6 1TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Hillsborough |
Built Up Area | Sheffield |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £332 |
Current Liabilities | £10,807 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 12 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
18 October 2023 | Micro company accounts made up to 31 August 2023 (3 pages) |
---|---|
6 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
18 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2023 | Total exemption full accounts made up to 31 August 2021 (18 pages) |
15 April 2023 | Registered office address changed from 26 Leigh Road Eastleigh SO50 9DT England to 228 Middlewood Road Sheffield South Yorkshire S6 1TE on 15 April 2023 (1 page) |
15 April 2023 | Total exemption full accounts made up to 31 August 2022 (18 pages) |
11 October 2022 | Compulsory strike-off action has been suspended (1 page) |
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
16 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
26 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
15 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
28 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
31 March 2020 | Change of details for Mr Ricky Paul Parker as a person with significant control on 31 March 2020 (2 pages) |
31 March 2020 | Director's details changed for Mr Ricky Paul Parker on 31 March 2020 (2 pages) |
25 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
13 June 2019 | Registered office address changed from 550 Valley Rd Basford Nottingham NG5 1JJ to 26 Leigh Road Eastleigh SO50 9DT on 13 June 2019 (1 page) |
13 June 2019 | Change of details for Mr Ricky Paul Parker as a person with significant control on 13 June 2019 (2 pages) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
22 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
1 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
10 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
17 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
9 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
10 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
4 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
8 August 2012 | Current accounting period extended from 30 June 2013 to 31 August 2013 (1 page) |
8 August 2012 | Current accounting period extended from 30 June 2013 to 31 August 2013 (1 page) |
5 July 2012 | Appointment of Mr Ricky Paul Parker as a director (2 pages) |
5 July 2012 | Appointment of Mr Ricky Paul Parker as a director (2 pages) |
12 June 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
12 June 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
12 June 2012 | Incorporation (20 pages) |
12 June 2012 | Incorporation (20 pages) |